- Company Overview for ALPHATEC SPINE UK LIMITED (03087533)
- Filing history for ALPHATEC SPINE UK LIMITED (03087533)
- People for ALPHATEC SPINE UK LIMITED (03087533)
- Charges for ALPHATEC SPINE UK LIMITED (03087533)
- More for ALPHATEC SPINE UK LIMITED (03087533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Jun 2017 | AP01 | Appointment of Mr Craig Edward Hunsaker as a director on 5 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Eric Landon Olson as a director on 5 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Michael O'neill as a director on 5 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Ebun Garner as a director on 5 June 2017 | |
14 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
04 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
27 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Jan 2015 | AP01 | Appointment of Mr Eric Landon Olson as a director on 26 January 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Sean Gavin O'reilly as a director on 26 January 2015 | |
23 Oct 2014 | AD01 | Registered office address changed from John Eccles House Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GP to 4,Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG on 23 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
05 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 May 2014 | CERTNM |
Company name changed scient'x (uk) LIMITED\certificate issued on 30/05/14
|
|
21 May 2014 | AP01 | Appointment of Mr Sean Gavin O'reilly as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
31 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2012 | TM01 | Termination of appointment of Michael Hawley as a director |